CAPIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

22/06/2322 June 2023 Termination of appointment of Brian Eric Peters as a director on 2023-06-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ANTHONY JOHN CORBETT

View Document

14/10/1914 October 2019 CESSATION OF METAFIX (UK) LIMITED AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N C D PROPERTY DEVELOPMENTS LIMITED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DEAN / 22/07/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR BRIAN ERIC PETERS

View Document

06/02/186 February 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 COMPANY NAME CHANGED SILVERKING LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

05/12/175 December 2017 CESSATION OF N C D PROPERTY DEVELOPMENTS LIMITED AS A PSC

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METAFIX (UK) LIMITED

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N C D PROPERTY DEVELOPMENTS LIMITED

View Document

14/11/1714 November 2017 CESSATION OF NICHOLAS CHARLES DEAN AS A PSC

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILCOX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DEAN / 01/01/2011

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DEAN / 01/12/2009

View Document

04/10/094 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM ORPHEUS COOMBE LODGE BLAGDON BRISTOL BS40 7RG

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/12/029 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 54 BUTTS ROAD RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6JG

View Document

09/01/019 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: SUITE 180 72 NEW BOND STREET LONDON W1Y 9DD

View Document

06/01/006 January 2000 EXEMPTION FROM APPOINTING AUDITORS 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company